Advanced company searchLink opens in new window

LARIZIA LIMITED

Company number 02178956

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
30 Jul 2019 AA Unaudited abridged accounts made up to 31 October 2018
29 May 2019 CS01 Confirmation statement made on 25 May 2019 with no updates
16 Jan 2019 MR04 Satisfaction of charge 2 in full
16 Jan 2019 MR04 Satisfaction of charge 4 in full
27 Jul 2018 AA Total exemption full accounts made up to 31 October 2017
31 May 2018 CS01 Confirmation statement made on 25 May 2018 with no updates
31 May 2018 AD01 Registered office address changed from Mam House 91 Roseville Road Leeds LS8 5DT to 34 Roundhay Road Leeds LS7 1AB on 31 May 2018
05 Jul 2017 AA Total exemption small company accounts made up to 31 October 2016
08 Jun 2017 CS01 Confirmation statement made on 25 May 2017 with updates
06 Jun 2016 AA Total exemption small company accounts made up to 31 October 2015
27 May 2016 AR01 Annual return made up to 25 May 2016 with full list of shareholders
Statement of capital on 2016-05-27
  • GBP 1,000
26 Jun 2015 AA Total exemption small company accounts made up to 31 October 2014
11 Jun 2015 AR01 Annual return made up to 25 May 2015 with full list of shareholders
Statement of capital on 2015-06-11
  • GBP 1,000
29 Jul 2014 AA01 Current accounting period extended from 30 June 2014 to 31 October 2014
25 Jul 2014 AA Total exemption small company accounts made up to 30 June 2013
05 Jul 2014 DISS40 Compulsory strike-off action has been discontinued
02 Jul 2014 AR01 Annual return made up to 25 May 2014 with full list of shareholders
Statement of capital on 2014-07-02
  • GBP 1,000
01 Jul 2014 GAZ1 First Gazette notice for compulsory strike-off
09 Jul 2013 AR01 Annual return made up to 25 May 2013 with full list of shareholders
01 Mar 2013 AA Total exemption small company accounts made up to 30 June 2012
08 Nov 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
08 Nov 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
06 Nov 2012 AP01 Appointment of Mr Daniel Charles Buck as a director
26 Oct 2012 AD01 Registered office address changed from 10-11 Greenland Place London NW1 0AP England on 26 October 2012
25 Oct 2012 TM01 Termination of appointment of Liliane Harris as a director